- Company Overview for BARKING WHARF LIMITED (02214794)
- Filing history for BARKING WHARF LIMITED (02214794)
- People for BARKING WHARF LIMITED (02214794)
- Charges for BARKING WHARF LIMITED (02214794)
- More for BARKING WHARF LIMITED (02214794)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2016 | AP03 | Appointment of Ms Wendy Jane Mcwilliams as a secretary on 14 March 2016 | |
14 Mar 2016 | TM02 | Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
10 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
16 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
20 Aug 2013 | TM02 | Termination of appointment of Robert Eyre as a secretary | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
29 Nov 2012 | AP01 | Appointment of Mr Richard John Willmott as a director | |
25 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 17 January 2012
|
|
16 Jan 2012 | MEM/ARTS | Memorandum and Articles of Association | |
16 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2012 | AP01 | Appointment of Vinod Vishram Bhanderi as a director | |
10 Jan 2012 | AP01 | Appointment of Mr Simon Craig Chatfield as a director | |
10 Jan 2012 | AP01 | Appointment of Andrew James William Telfer as a director | |
10 Jan 2012 | AP01 | Appointment of Matthew Clement Pullen as a director | |
03 Jan 2012 | CERTNM |
Company name changed willmott dixon management LIMITED\certificate issued on 03/01/12
|
|
03 Jan 2012 | CONNOT | Change of name notice | |
15 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders |